Entity Name: | NEWTOWN COLONY DINER, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 19 Jun 1974 |
Business ALEI: | 0033529 |
Annual report due: | 19 Jun 2025 |
Business address: | CHURCH HILL RD, NEWTOWN, CT, 06482, United States |
Mailing address: | P.O. BOX 605, SANDY HOOK, CT, United States, 06482 |
ZIP code: | 06482 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 0 |
E-Mail: | MILTON@PROVELCOLLC.COM |
NAICS
722511 Full-Service RestaurantsThis U.S. industry comprises establishments primarily engaged in providing food services to patrons who order and are served while seated (i.e., waiter/waitress service) and pay after eating. These establishments may provide this type of food service to patrons in combination with selling alcoholic beverages, providing carryout services, or presenting live nontheatrical entertainment. Learn more at the U.S. Census Bureau
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Z5JKUMLLLEF1 | 2022-06-21 | 60 CHURCH HILL RD, NEWTOWN, CT, 06470, 1622, USA | 60 CHURCH HILL RD., NEWTOWN, CT, 06470, USA | |||||||||||||||||||||||||||||||||||||||||
|
Doing Business As | BLUE COLONY DINER |
Congressional District | 05 |
State/Country of Incorporation | CT, USA |
Activation Date | 2021-03-29 |
Initial Registration Date | 2021-03-19 |
Entity Start Date | 1974-06-01 |
Fiscal Year End Close Date | Sep 30 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | GEORGE MARNELAKIS |
Role | PRESIDENT |
Address | 60 CHURCH HILL ROAD, NEWTOWN, CT, 06470, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | GEORGE MARNELAKIS |
Role | PRESIDENT |
Address | 60 CHURCH HILL ROAD, NEWTOWN, CT, 06470, USA |
Past Performance | Information not Available |
---|
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
MICHELLE MARNELAKIS | Agent | 66 CHURCH HILL RD, NEWTOWN, CT, 06470-1622, United States | 163 Eagle View Rd, Southbury, CT, 06488-4692, United States | +1 561-402-0892 | MILTON@PROVELCOLLC.COM | 163 Eagle View Rd, Southbury, CT, 06488-4692, United States |
Name | Role | Residence address |
---|---|---|
GEORGE MARNELAKIS | Officer | 163 Eagle View Rd, Southbury, CT, 06488-4692, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
LIR.0014524 | RESTAURANT LIQUOR | ACTIVE | CURRENT | 2004-04-23 | 2024-01-16 | 2024-12-22 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012215439 | 2024-06-18 | - | Annual Report | Annual Report | - |
BF-0011090517 | 2024-01-29 | - | Annual Report | Annual Report | - |
BF-0010413354 | 2022-05-25 | - | Annual Report | Annual Report | 2022 |
BF-0009754242 | 2021-09-22 | - | Annual Report | Annual Report | - |
0006911433 | 2020-05-27 | - | Annual Report | Annual Report | 2020 |
0006895985 | 2020-04-30 | - | Annual Report | Annual Report | 2019 |
0006895980 | 2020-04-30 | - | Annual Report | Annual Report | 2018 |
0005943629 | 2017-10-05 | 2017-10-05 | Change of Agent | Agent Change | - |
0005940947 | 2017-10-04 | - | Annual Report | Annual Report | 2017 |
0005940943 | 2017-10-04 | - | Annual Report | Annual Report | 2016 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8773987004 | 2020-04-08 | 0156 | PPP | 66 Church Hill Rd, NEWTOWN, CT, 06470 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1784178400 | 2021-02-02 | 0156 | PPS | 66 CHURCH HILL ROAD, NEWTOWN, CT, 06470 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.
Subsequent Filing No | Status | Type | Filing Date | Lapse Date | Filing Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0003380662 | Active | OFS | 2020-06-19 | 2025-07-17 | AMENDMENT | |||||||||||||
|
Name | NEWTOWN COLONY DINER, INC. |
Role | Debtor |
Name | NEWTOWN SAVINGS BANK |
Role | Secured Party |
Parties
Name | NEWTOWN COLONY DINER, INC. |
Role | Debtor |
Name | U.S. SMALL BUSINESS ADMINISTRATION |
Role | Secured Party |
Parties
Name | NEWTOWN COLONY DINER, INC. |
Role | Debtor |
Name | C T CORPORATION SYSTEM, AS REPRESENTATIVE |
Role | Secured Party |
Parties
Name | NEWTOWN COLONY DINER, INC. |
Role | Debtor |
Name | NEWTOWN SAVINGS BANK |
Role | Secured Party |
This table contains information about court case opinions. It includes details like the case name, court, date, and summary of the court's decision.
Package ID | Category | Cause | Nature Of Suit | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
USCOURTS-ctd-3_15-cv-00353 | Judicial Publications | 29:201 Denial of Overtime Compensation | Fair Labor Standards Act | |||||||||||||||||||||||||||||||||||||||||||
|
Name | George Marnelakis |
Role | Defendant |
Name | NEWTOWN COLONY DINER, INC. |
Role | Defendant |
Name | Edison Guaman |
Role | Plaintiff |
Opinions
Opinion ID | USCOURTS-ctd-3_15-cv-00353-0 |
Date | 2015-09-25 |
Notes | ORDER re 28 Joint MOTION for Settlement Approval and Dismissal of Claims With Prejudice. Please see attached order for details re: submission of settlement agreement for the Court's consideration. Signed by Judge Sarah A. L. Merriam on 9/25/2015.(Katz, S.) |
View | View File |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information